logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Saleem

    Related profiles found in government register
  • Mr Mohammed Saleem
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 1
  • Mr Mohammed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a C/o Hj Pinczewski, Bury Old Road, Manchester, M8 5BW, England

      IIF 2
    • icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 3
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 4
    • icon of address Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 5
  • Mr Mohammad Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Taxcom Accountants Llp Acca, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 6
  • Mr Mohmmed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harewood House, Office A, Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 7
  • Mr Mohammed Saleem
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Moss Bank Grove, Manchester, OL10 4UA, England

      IIF 8
  • Mohammad, Saleem
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Bury Old Road, Manchester, M8 5BW, England

      IIF 9
  • Mohammed, Saleem
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Stocks Street, Stocks Street, Manchester, M8 8QJ, England

      IIF 10
  • Mohammed, Saleem
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 11
  • Mr Saleem Mohammed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 12
  • Saleem, Mohammed
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 13
  • Saleem, Mohammed
    British business man born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mossbank Grove, Heywood, OL104UA, England

      IIF 14
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mossbank Grove, Heywood, OL10 4UA, England

      IIF 15
    • icon of address 109, Cheetham Hill Rd, Manchester, M8 8PY, England

      IIF 16
    • icon of address C/o Taxcom Accountants Llp Acca, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 17
    • icon of address Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 18
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 19
    • icon of address Lava House 2nd Floor, 57-63 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 20
    • icon of address Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 21
  • Saleem, Mohammed
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cherry Crescent, Oswaldtwistle, Accrington, BB5 3PS, England

      IIF 22
    • icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 23
    • icon of address First Floor, 581a Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 24
    • icon of address Harewood House, Office A, Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 25
  • Saleem, Mohammed
    British directo born in May 1971

    Registered addresses and corresponding companies
    • icon of address 38, Back Turner Street, Manchester, Lancs, M4 1FG, United Kingdom

      IIF 26
  • Saleem, Mohammed
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 36, Back Turner Street, Manchester, Lancs, M14 1FR

      IIF 27
  • Mohammed, Saleem
    British

    Registered addresses and corresponding companies
    • icon of address 30, Stocks Street, Manchester, Lancs, M8 8QJ

      IIF 28
  • Saleem, Mohammad
    Pakistani security manager born in May 1970

    Registered addresses and corresponding companies
    • icon of address 1a Robin Hood Street, Cheetham Hill, Manchester, M8 5EU

      IIF 29
  • Saleem, Mohammad
    British retail assistant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Saleem, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 36, Back Turner Street, Manchester, Lancs, M14 1FR

      IIF 31
    • icon of address 38 Back Turner Street, Manchester, M4 1FR

      IIF 32
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 589 A Cheetham Hill Road, Manchester, M8 9JE

      IIF 33
  • Saleem, Muhammad
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Tv House, Stocks Street, Manchester, Lancashire, M8 8JQ, England

      IIF 34
  • Saleem, Muhammad
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Stocks Street, Manchester, M8 8QJ, United Kingdom

      IIF 35
    • icon of address Innovation Centre, 20 Lord Street, Manchester, England, M4 4FP, England

      IIF 36
    • icon of address Tv House, 57-63 Cheetham Hill Road, Manchester, England, M4 4ET, England

      IIF 37
  • Saleem, Mohammad

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 1a Robin Hood Street, Cheetham Hill, Manchester, M8 5EU

      IIF 39
    • icon of address 30, Lord Street, Manchester, M4 4FP, England

      IIF 40
  • Saleem, Mohammed

    Registered addresses and corresponding companies
    • icon of address First Floor, 581a Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address Tv House 35 Turner Street, 1st Floor, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Lava House 2nd Floor, 57-63 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,091 GBP2024-06-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 20 - Director → ME
  • 4
    ROSSENDALE PROPERTY MANAGEMENT LTD - 2025-05-29
    icon of address 109 Cheetham Hill Rd, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,265 GBP2025-04-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 2 Mossbank Grove, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address First Floor, 581a Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-06-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address Innovation Centre, 20 Lord Street, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Dm Media, City House 57-63 Cheetham Hill Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 15
  • 1
    BROOK DEAL LIMITED - 2020-11-13
    BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
    icon of address Taxcom, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419,280 GBP2020-11-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-08-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-01-03
    IIF 2 - Has significant influence or control OE
    icon of calendar 2020-01-05 ~ 2021-08-25
    IIF 5 - Has significant influence or control OE
  • 2
    MANCHESTER COLLEGE OF LAW LIMITED - 2020-10-23
    TECHCAST MEDIA LIMITED - 2019-02-14
    GOD BLESS TV LTD - 2017-08-17
    icon of address Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146,430 GBP2021-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-09-24
    IIF 34 - Director → ME
    icon of calendar 2018-09-01 ~ 2020-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-08-01
    IIF 6 - Has significant influence or control OE
  • 3
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2006-05-09
    IIF 33 - Director → ME
  • 4
    DM BROADCASTING NETWORK LIMITED - 2017-08-17
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,632 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2016-11-16
    IIF 37 - Director → ME
    icon of calendar 2014-01-04 ~ 2016-11-16
    IIF 28 - Secretary → ME
  • 5
    DM DIGITAL WORLD TV LIMITED - 2008-07-03
    AAP TELEVISION LIMITED - 2009-04-16
    LOLLYWOOD DIGITAL TELEVISION LIMITED - 2005-04-25
    icon of address 9 Birch Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2005-03-15 ~ 2006-03-01
    IIF 29 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-03-01
    IIF 39 - Secretary → ME
  • 6
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M&M MEDIA HOLDINGS LIMITED - 2024-02-05
    M & M CONSTRUCTION GROUP LTD - 2025-02-20
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    icon of address Halifax House 93-101, Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,035 GBP2025-03-31
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-01
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    MANCHESTER CITY TELEVISION NETWORK LIMITED - 2020-11-06
    icon of address Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,930 GBP2021-06-30
    Officer
    icon of calendar 2018-05-30 ~ 2020-10-01
    IIF 19 - Director → ME
    icon of calendar 2018-05-30 ~ 2018-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-10-01
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address 20 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2012-11-02
    IIF 35 - Director → ME
  • 9
    MS MEDIA MANAGEMENT LIMITED - 2021-01-18
    MS PROPERTY ASSETS LIMITED - 2020-11-13
    icon of address The Taxcom The Taxcom Building, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,823 GBP2021-10-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-09-16
    IIF 8 - Has significant influence or control OE
  • 10
    icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,443 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-09-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2017-01-09
    IIF 30 - Director → ME
  • 12
    TECHSWIFT MEDIA LIMITED - 2020-05-26
    DM DIGITAL MEDIA NETWORK LIMITED - 2017-08-30
    TECHSWIFT LIMITED - 2014-06-10
    icon of address C/o Taxcom Accountants 19, Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,096 GBP2019-08-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-04-01
    IIF 40 - Secretary → ME
  • 13
    icon of address 22-24 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,999 GBP2023-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-20
    IIF 22 - Director → ME
  • 14
    I-RECRUIT IN UK LTD - 2019-07-30
    icon of address Harewood House, Office A 2 - 6, Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,663 GBP2019-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-11-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 10 - Director → ME
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.